London
EC4N 6AF
Director Name | Miguel Angel Carrasco |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 September 2022(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 222 West Las Colinas Boulevard Suite 2050 Irving Texas Tx 75039 |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Mr Michael Harry Bond |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1993) |
Role | Pilot |
Correspondence Address | 16a Bayfield Road Aberdeen |
Director Name | Mr Geoffrey David Bond |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1993) |
Role | Pilot |
Correspondence Address | Cob Cottage 20 The Cross St Newlyn East Newquay Cornwall TR8 5LG |
Director Name | Mr Alan Latham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Corrennie Kincardine Road Torphins Banchory Kincardineshire AB31 4HH Scotland |
Secretary Name | Johnstone Dickson Irvine Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | East Rosebank Ballater Road Aboyne Aberdeenshire AB34 5HN Scotland |
Director Name | David Alexander Harrison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 1999) |
Role | Company Dir |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Secretary Name | Mr Alan Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Corrennie Kincardine Road Torphins Banchory Kincardineshire AB31 4HH Scotland |
Secretary Name | David Alexander Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Director Name | Lars Harlem |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 January 1997(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Hummerkloa 1 0139 Oslo Foreign |
Secretary Name | Mr Robin Donald Lochhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 1999) |
Role | Head Of Finance/Administration |
Correspondence Address | Maranatha 58 Earlspark Drive Bieldside Aberdeen AB15 9AH Scotland |
Director Name | Alan Latham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | 25 Dashwood Road Beaumont South Australia 5066 |
Director Name | Jan Bengtson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 March 1998(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | Trettestykket 20 1370 Asker Norway Foreign |
Director Name | Neil Menzies Calvert |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(33 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2004) |
Role | Managing Director |
Correspondence Address | 40 St Ninians Monymusk Inverurie Aberdeenshire AB51 7HF Scotland |
Secretary Name | Mr David Charles Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbotshall Place Cults Aberdeen AB15 9JB Scotland |
Director Name | Mr John Cloggie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Craigour Avenue Torphins Aberdeenshire AB31 4JA Scotland |
Director Name | James Maxwell Bicker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 14 Bath Street Stonehaven Aberdeenshire AB39 2DH Scotland |
Director Name | Mr Alistair Young Mackenzie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernlea Kirkton Of Maryculter Aberdeen AB12 5FS Scotland |
Secretary Name | James Maxwell Bicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 14 Bath Street Stonehaven Aberdeenshire AB39 2DH Scotland |
Secretary Name | Keith Woodrow Mullett |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2003(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 7 Meadowlands Avenue Westhill Aberdeenshire AB32 6EH Scotland |
Director Name | Ian John McBeath |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2004(38 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 February 2005) |
Role | Managing Director European Ope |
Correspondence Address | 40 Osborne Place Aberdeen Aberdeenshire AB25 2DB Scotland |
Director Name | Babajide Adebayo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(38 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 09 January 2006) |
Role | Head Of Operations |
Correspondence Address | 168 Clifton Road Aberdeen Aberdeenshire AB24 4HA Scotland |
Secretary Name | Dennis McGillivray Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(38 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Drive Stonehaven Kincardineshire AB39 2NW Scotland |
Director Name | Mr Neil Robert Reid Donald |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Coull Green Kingswells Aberdeen Aberdeenshire AB15 8TR Scotland |
Secretary Name | Mr Neil Robert Reid Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Coull Green Kingswells Aberdeen Aberdeenshire AB15 8TR Scotland |
Director Name | Nicholas John Mair |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(39 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 04 February 2013) |
Role | Regional Vice President, Western North Sea |
Correspondence Address | 160 North Deeside Road Milltimber Aberdeen AB13 0HL Scotland |
Director Name | Peter Das |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2008(42 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 November 2014) |
Role | Director, Helicopter Services Accounting |
Country of Residence | Netherlands |
Correspondence Address | Beatrixplantsoen 5 2104 Sw Heemstede Netherlands |
Secretary Name | Peter Das |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2008(42 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2009) |
Role | Head Of Financial Services Europe |
Country of Residence | United Kingdom |
Correspondence Address | 28 Derbet Manor Kingswells Aberdeenshrie AB15 8TZ Scotland |
Secretary Name | Alexia Jena Henriksen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | C H C House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mark Antony Abbey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2014) |
Role | Regional Director, Western North Sea |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Secretary Name | Aidan Joyce |
---|---|
Status | Resigned |
Appointed | 19 June 2013(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | Mulhussey Maynooth Co Kildare Ireland |
Director Name | Dennis McGillivray Corbett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(48 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Christopher Greig-Bonnier |
---|---|
Status | Resigned |
Appointed | 27 October 2015(49 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Secretary Name | Helen Light |
---|---|
Status | Resigned |
Appointed | 29 September 2016(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2018) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Director Name | Mr Roy Middleton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(53 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25.7m at £1 | Lloyd Helicopter Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
22 June 2017 | Delivered on: 30 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 2017 | Delivered on: 26 May 2017 Persons entitled: Wilimngton Trust,National Association (As Collateral Trustee) Classification: A registered charge Outstanding |
8 May 2017 | Delivered on: 23 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 4 April 2017 Persons entitled: Willington Trust, National Association (As Collateral Trustee) Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 30 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 January 2014 | Delivered on: 28 January 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 November 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture Secured details: All monies due or to become due from each grantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets present and future, including securities, intellectual property, goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
15 September 2021 | Delivered on: 23 September 2021 Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent Classification: A registered charge Outstanding |
15 September 2021 | Delivered on: 23 September 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 August 2021 | Delivered on: 13 September 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Any helicopter or other aircraft now owned by a mortgagor or acquired by a mortgagor after the date of the charge. Outstanding |
31 August 2021 | Delivered on: 6 September 2021 Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent Classification: A registered charge Outstanding |
31 August 2021 | Delivered on: 6 September 2021 Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent Classification: A registered charge Particulars: Those helicopters described in schedule ii of the charge and any other helicopter or other aircraft now owned by a mortgagor or acquired by a mortgagor after the date of the charge. Outstanding |
14 October 1999 | Delivered on: 2 November 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia(As Adminstrative Agent and Security Trustee) Classification: Demand debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a credit agrement and guarantee and intercompany agreements. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 October 1999 | Delivered on: 26 October 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia(As Adminstrative Agent and Security Trustee) Classification: General assignment of book debts Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with the secured agreements (as defined). Particulars: Fixed and floating charges over all debts and claims etc. see the mortgage charge document for full details. Fully Satisfied |
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Accounts for a dormant company made up to 30 April 2022 (11 pages) |
7 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (3 pages) |
7 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Kate Ann Standring as a director on 18 September 2022 (1 page) |
3 October 2022 | Appointment of Miguel Angel Carrasco as a director on 19 September 2022 (2 pages) |
1 June 2022 | Appointment of Kate Ann Standring as a director on 20 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Dennis Mcgillivray Corbett as a director on 20 May 2022 (1 page) |
29 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
29 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (78 pages) |
29 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
29 November 2021 | Audit exemption subsidiary accounts made up to 30 April 2021 (12 pages) |
29 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
11 November 2021 | All of the property or undertaking has been released from charge 008723720006 (1 page) |
22 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
22 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (5 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 September 2021 | Registration of charge 008723720014, created on 15 September 2021 (62 pages) |
23 September 2021 | Registration of charge 008723720013, created on 15 September 2021 (63 pages) |
13 September 2021 | Registration of charge 008723720012, created on 31 August 2021 (78 pages) |
6 September 2021 | Registration of charge 008723720010, created on 31 August 2021 (43 pages) |
6 September 2021 | Registration of charge 008723720011, created on 31 August 2021 (29 pages) |
5 February 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (12 pages) |
5 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (33 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (2 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (4 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Ms Carolyn Sonia Forsyth as a director on 28 February 2020 (2 pages) |
12 March 2020 | Termination of appointment of Roy Middleton as a director on 28 February 2020 (1 page) |
31 December 2019 | Termination of appointment of Shaun Stewart as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Roy Middleton as a director on 31 December 2019 (2 pages) |
25 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (35 pages) |
25 October 2019 | Audit exemption subsidiary accounts made up to 30 April 2019 (13 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 (2 pages) |
18 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 April 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Helen Light as a secretary on 30 March 2018 (1 page) |
30 April 2018 | Full accounts made up to 30 April 2017 (15 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Registration of charge 008723720009, created on 22 June 2017 (29 pages) |
30 June 2017 | Registration of charge 008723720009, created on 22 June 2017 (29 pages) |
26 May 2017 | Registration of charge 008723720008, created on 8 May 2017 (52 pages) |
26 May 2017 | Registration of charge 008723720008, created on 8 May 2017 (52 pages) |
23 May 2017 | Registration of charge 008723720007, created on 8 May 2017 (47 pages) |
23 May 2017 | Registration of charge 008723720007, created on 8 May 2017 (47 pages) |
4 April 2017 | Registration of charge 008723720006, created on 24 March 2017 (61 pages) |
4 April 2017 | Registration of charge 008723720006, created on 24 March 2017 (61 pages) |
30 March 2017 | Registration of charge 008723720005, created on 24 March 2017 (64 pages) |
30 March 2017 | Registration of charge 008723720005, created on 24 March 2017 (64 pages) |
29 March 2017 | Satisfaction of charge 008723720004 in full (1 page) |
29 March 2017 | Satisfaction of charge 008723720004 in full (1 page) |
29 March 2017 | Satisfaction of charge 3 in full (1 page) |
29 March 2017 | Satisfaction of charge 3 in full (1 page) |
22 March 2017 | Statement of company's objects (2 pages) |
22 March 2017 | Statement of company's objects (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (12 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (12 pages) |
7 October 2016 | Appointment of Helen Light as a secretary on 29 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page) |
7 October 2016 | Appointment of Helen Light as a secretary on 29 September 2016 (2 pages) |
3 November 2015 | Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page) |
3 November 2015 | Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
23 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 June 2015 | Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page) |
29 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
19 December 2014 | Termination of appointment of Mark Antony Abbey as a director on 3 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Mark Antony Abbey as a director on 3 November 2014 (1 page) |
19 December 2014 | Appointment of Dennis Mcgillivray Corbett as a director on 3 November 2014 (2 pages) |
19 December 2014 | Appointment of Shaun Stewart as a director on 3 November 2014 (2 pages) |
19 December 2014 | Appointment of Dennis Mcgillivray Corbett as a director on 3 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Mark Antony Abbey as a director on 3 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Peter Das as a director on 3 November 2014 (1 page) |
19 December 2014 | Appointment of Shaun Stewart as a director on 3 November 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
19 December 2014 | Appointment of Dennis Mcgillivray Corbett as a director on 3 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Peter Das as a director on 3 November 2014 (1 page) |
19 December 2014 | Appointment of Shaun Stewart as a director on 3 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Peter Das as a director on 3 November 2014 (1 page) |
28 January 2014 | Registration of charge 008723720004 (60 pages) |
28 January 2014 | Registration of charge 008723720004 (60 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 June 2013 | Termination of appointment of Alexia Henriksen as a secretary (1 page) |
28 June 2013 | Appointment of Aidan Joyce as a secretary (2 pages) |
28 June 2013 | Appointment of Aidan Joyce as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Alexia Henriksen as a secretary (1 page) |
8 February 2013 | Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page) |
5 February 2013 | Appointment of Mark Abbey as a director (2 pages) |
5 February 2013 | Appointment of Mark Abbey as a director (2 pages) |
4 February 2013 | Termination of appointment of Nicholas Mair as a director (1 page) |
4 February 2013 | Termination of appointment of Nicholas Mair as a director (1 page) |
29 November 2012 | Accounts made up to 30 April 2012 (11 pages) |
29 November 2012 | Accounts made up to 30 April 2012 (11 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages) |
17 November 2011 | Accounts made up to 30 April 2011 (12 pages) |
17 November 2011 | Accounts made up to 30 April 2011 (12 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
21 February 2011 | Accounts made up to 30 April 2010 (11 pages) |
21 February 2011 | Accounts made up to 30 April 2010 (11 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Peter Das on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Das on 13 August 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
2 November 2009 | Termination of appointment of Keith Mullett as a director (2 pages) |
2 November 2009 | Appointment of Alexia Jena Henriksen as a secretary (3 pages) |
2 November 2009 | Termination of appointment of Peter Das as a secretary (2 pages) |
2 November 2009 | Appointment of Alexia Jena Henriksen as a secretary (3 pages) |
2 November 2009 | Termination of appointment of Keith Mullett as a director (2 pages) |
2 November 2009 | Termination of appointment of Peter Das as a secretary (2 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
29 October 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 March 2008 | Director and secretary appointed peter das (3 pages) |
13 March 2008 | Appointment terminated director and secretary neil donald (1 page) |
13 March 2008 | Director and secretary appointed peter das (3 pages) |
13 March 2008 | Appointment terminated director and secretary neil donald (1 page) |
29 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
24 January 2007 | Accounts made up to 30 April 2006 (8 pages) |
24 January 2007 | Accounts made up to 30 April 2006 (8 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
18 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
5 January 2006 | Accounts made up to 30 April 2005 (9 pages) |
5 January 2006 | Accounts made up to 30 April 2005 (9 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Accounts made up to 30 April 2004 (9 pages) |
4 April 2005 | Accounts made up to 30 April 2004 (9 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
28 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
24 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
4 June 2004 | Accounts made up to 30 April 2003 (9 pages) |
4 June 2004 | Accounts made up to 30 April 2003 (9 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
12 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
12 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
15 January 2003 | Accounts made up to 30 April 2002 (9 pages) |
15 January 2003 | Accounts made up to 30 April 2002 (9 pages) |
11 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
22 July 2002 | Accounts made up to 30 April 2001 (8 pages) |
22 July 2002 | Accounts made up to 30 April 2001 (8 pages) |
1 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
1 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
14 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
15 August 2001 | Accounts made up to 30 April 2000 (8 pages) |
15 August 2001 | Accounts made up to 30 April 2000 (8 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
3 November 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
3 November 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
1 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
17 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
7 February 2000 | Auditor's resignation (1 page) |
7 February 2000 | Auditor's resignation (1 page) |
2 November 1999 | Particulars of mortgage/charge (6 pages) |
2 November 1999 | Particulars of mortgage/charge (6 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Particulars of mortgage/charge (6 pages) |
26 October 1999 | Particulars of mortgage/charge (6 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: bourn airfield bourn cambridge CB3 7TQ (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: bourn airfield bourn cambridge CB3 7TQ (1 page) |
28 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Nc inc already adjusted 19/12/97 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Ad 19/12/97--------- £ si 10651354@1=10651354 £ ic 15000000/25651354 (2 pages) |
23 January 1998 | Nc inc already adjusted 19/12/97 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Ad 19/12/97--------- £ si 10651354@1=10651354 £ ic 15000000/25651354 (2 pages) |
23 January 1998 | Resolutions
|
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (3 pages) |
21 January 1997 | New secretary appointed (3 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
22 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
22 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 November 1995 | Return made up to 31/10/95; no change of members
|
27 November 1995 | Return made up to 31/10/95; no change of members
|
14 August 1995 | Auditor's resignation (2 pages) |
14 August 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Accounts made up to 31 August 1994 (8 pages) |
14 June 1995 | Accounts made up to 31 August 1994 (8 pages) |
22 March 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
22 March 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
9 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
7 May 1993 | Resolutions
|
7 May 1993 | Resolutions
|
7 May 1993 | Memorandum and Articles of Association (10 pages) |
7 May 1993 | Resolutions
|
7 May 1993 | Resolutions
|
7 May 1993 | Memorandum and Articles of Association (10 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Resolutions
|
6 September 1988 | Resolutions
|
6 September 1988 | Resolutions
|
1 October 1984 | Company name changed\certificate issued on 01/10/84 (3 pages) |
1 October 1984 | Company name changed\certificate issued on 01/10/84 (3 pages) |
25 February 1966 | Certificate of incorporation (1 page) |
25 February 1966 | Certificate of incorporation (1 page) |